Search icon

AVIATION TRAINING FOUNDATION LLC - Florida Company Profile

Company Details

Entity Name: AVIATION TRAINING FOUNDATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIATION TRAINING FOUNDATION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L15000170555
FEI/EIN Number 95-0905108

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 196 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763, US
Mail Address: 196 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWRYLAK MICHAEL J Chief Operating Officer 196 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763
Hawrylak Steven WDr. Chief Executive Officer 196 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763
HAWRYLAK STEVEN WDr. Agent 196 West Blue Springs Avenue, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 196 West Blue Springs Avenue, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 196 W BLUE SPRINGS AVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2021-04-12 196 W BLUE SPRINGS AVE, ORANGE CITY, FL 32763 -
REINSTATEMENT 2020-08-19 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 HAWRYLAK, STEVEN W, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000003470 ACTIVE 1000001023257 VOLUSIA 2024-12-20 2035-01-02 $ 362.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J25000003462 ACTIVE 1000001023255 VOLUSIA 2024-12-20 2045-01-02 $ 1,238.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000555621 ACTIVE 1000001008591 VOLUSIA 2024-08-22 2044-08-28 $ 3,447.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-08-19
Florida Limited Liability 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State